Search icon

ANDREO-KELLS INVESTMENTS, LLC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANDREO-KELLS INVESTMENTS, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1141603
Annual report due: 31 Mar 2026
Business address: 4 MAIN ST., EAST HARTFORD, CT, 06118, United States
Mailing address: 4 MAIN ST, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ANDYJR76@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOREN ANDREO JR Agent 4 MAIN ST., EAST HARTFORD, CT, 06118, United States 4 MAIN ST., EAST HARTFORD, CT, 06118, United States +1 860-819-5970 andyjr76@gmail.com CONNECTICUT, 10 Sugar Hollow Ln, West Simsbury, CT, 06092-2313, United States

Officer

Name Role Business address Residence address
LOREN J. ANDREO JR. Officer 4 MAIN STREET, EAST HARTFORD, CT, 06118, United States 10 SUGAR HOLLOW LANE, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036603 2025-02-28 - Annual Report Annual Report -
BF-0012311223 2024-01-11 - Annual Report Annual Report -
BF-0011324450 2023-01-12 - Annual Report Annual Report -
BF-0010378908 2022-02-27 - Annual Report Annual Report 2022
0007141633 2021-02-09 - Annual Report Annual Report 2021
0006778892 2020-02-24 - Annual Report Annual Report 2020
0006385755 2019-02-15 - Annual Report Annual Report 2019
0006014372 2018-01-17 - Annual Report Annual Report 2018
0006014371 2018-01-17 - Annual Report Annual Report 2017
0005561388 2016-05-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information